Background WavePink WaveYellow Wave

29A LINGFIELD ROAD MANAGEMENT LIMITED (07274005)

29A LINGFIELD ROAD MANAGEMENT LIMITED (07274005) is an active UK company. incorporated on 4 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 29A LINGFIELD ROAD MANAGEMENT LIMITED has been registered for 15 years. Current directors include JONES, Pauline, LEEK, Edward Jonathan Salter, MCKENZIE, Charles and 1 others.

Company Number
07274005
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
Flat 4, 29a Lingfield Road, London, SW19 4PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Pauline, LEEK, Edward Jonathan Salter, MCKENZIE, Charles, NEWSUM, Asha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29A LINGFIELD ROAD MANAGEMENT LIMITED

29A LINGFIELD ROAD MANAGEMENT LIMITED is an active company incorporated on 4 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29A LINGFIELD ROAD MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07274005

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Flat 4, 29a Lingfield Road London, SW19 4PU,

Previous Addresses

2 Chartland House Old Station Approach Leatherhead KT22 7TE England
From: 10 June 2020To: 9 November 2020
11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA
From: 16 December 2011To: 10 June 2020
11 Parkside Gardens Wimbledon London SW19 5EU United Kingdom
From: 18 October 2010To: 16 December 2011
St Christophers House 19 Tabor Grove London SW19 4EX United Kingdom
From: 4 June 2010To: 18 October 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
May 17
Director Joined
May 17
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JONES, Pauline

Active
Lingfield Road, LondonSW19 4PU
Born April 1957
Director
Appointed 08 Jan 2024

LEEK, Edward Jonathan Salter

Active
Lingfield Road, LondonSW19 4PU
Born October 1972
Director
Appointed 26 May 2017

MCKENZIE, Charles

Active
Lingfield Road, LondonSW19 4PU
Born October 1963
Director
Appointed 08 Jan 2024

NEWSUM, Asha

Active
29a Lingfield Road, LondonSW19 4PU
Born July 1947
Director
Appointed 22 Oct 2010

JAMES, Jonathan Anthony

Resigned
29a Lingfield Road, WimbledonSW19 4PU
Secretary
Appointed 04 Jun 2010
Resigned 21 Oct 2010

LEEK, James Anthiny

Resigned
High Street, LeatherheadKT23 4AA
Secretary
Appointed 21 Oct 2010
Resigned 31 Dec 2011

HES ESTATE MANAGEMENT LIMITED

Resigned
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 13 Jul 2018
Resigned 13 Nov 2020

HUGGINS EDWARDS & SHARP

Resigned
High Street, LeatherheadKT23 4AA
Corporate secretary
Appointed 15 Nov 2011
Resigned 13 Jul 2018

JAMES, Jonathan Anthony

Resigned
29a Lingfield Road, WimbledonSW19 4PU
Born February 1974
Director
Appointed 04 Jun 2010
Resigned 21 Oct 2010

LEEK, James Anthony

Resigned
Parkside Gardens, WimbledonSW19 5EU
Born May 1944
Director
Appointed 04 Jun 2010
Resigned 26 May 2017

MCKENZIE, Catharine Rose

Resigned
Lingfield Road, LondonSW19 4PU
Born April 1966
Director
Appointed 04 Jun 2010
Resigned 08 Jan 2024

PEGG, John David

Resigned
29a Lingfield Road, WimbledonSW19 4PU
Born August 1953
Director
Appointed 04 Jun 2010
Resigned 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Termination Secretary Company With Name
16 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 December 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Incorporation Company
4 June 2010
NEWINCIncorporation